logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Botan Ismaeel Mahmood

    Related profiles found in government register
  • Mr Botan Ismaeel Mahmood
    Iraqi born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Church Street, Croydon, CR0 1RH, England

      IIF 1
  • Mr Boton Ismaeel Mahmood
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Rock, Bury, BL9 0JP, England

      IIF 2
    • icon of address 155, Chapel Street, Leigh, WN7 2AL, England

      IIF 3
  • Mr Boton Ismaeel Mahmood
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Church Street West, Radcliffe, Manchester, M26 2SQ, England

      IIF 4
  • Mr Boton Ismaeel Mahmood
    Iraqi born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Recreation Street, Leeds, LW11 0AR, United Kingdom

      IIF 5
  • Mr Boton Ismaeel Mahmood
    Iraqi born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Recreation Street, Leeds, LS11 0AR, England

      IIF 6
    • icon of address 30, Church Street West, Radcliffe, M26 2SQ, United Kingdom

      IIF 7
  • Mahmood, Botan Ismaeel
    Iraqi company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Church Street, Croydon, CR0 1RH, England

      IIF 8
  • Mr Boton Ismaeel Mahmood
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Cheapside, Bradford, BD1 4HR, United Kingdom

      IIF 9
    • icon of address 105, Botchergate, Carlisle, CA1 1RY, England

      IIF 10
    • icon of address 2, Redhill Drive, Castleford, WF10 3AL, England

      IIF 11
    • icon of address 4, Darnley Buildings, Rossington, Doncaster, DN11 0TS, England

      IIF 12
    • icon of address 22 Recreation Street, Holbeck, Leeds, LS11 0AR, United Kingdom

      IIF 13
    • icon of address 22, Recreation Street, Leeds, LS11 0AR, England

      IIF 14
    • icon of address 29-31 Seaforth Place, England, Leeds, LS9 6AF, England

      IIF 15
    • icon of address 2, Broad Street, Whittlesey, Peterborough, PE7 1HA, England

      IIF 16
    • icon of address 2 Horsefair Precinct, Horsefair, Pontefract, WF8 1PD, United Kingdom

      IIF 17
    • icon of address Unit 1a, St. Andrews Square, Bolton-upon-dearne, Rotherham, S63 8BA, England

      IIF 18
    • icon of address 50, Fore Street, Saltash, PL12 6JL, United Kingdom

      IIF 19
  • Mahmood, Boton Ismaeel
    Iraqi shopkeeper born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Recreation Street, Leeds, LS3 2HE, England

      IIF 20
  • Mr Boton Ismaeel Mahmood
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, North Parade, Bradford, BD1 3JH, United Kingdom

      IIF 21
    • icon of address Riga Bradford Ltd, 53 North Parade, Bradford, BD1 3JH, England

      IIF 22
    • icon of address 1, The Rock, Bury, BL9 0JP, England

      IIF 23
    • icon of address 156, Market Street, Hyde, SK14 1EX, England

      IIF 24
    • icon of address Flat 3, 151 Belle Vue Road, Leeds, LS3 1HE, United Kingdom

      IIF 25
    • icon of address 732, Bolton Road, Swinton, Manchester, M27 6EW, England

      IIF 26
  • Mahmood, Boton Ismaeel
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Chapel Street, Leigh, Lancashire, WN7 2AL, England

      IIF 27
  • Mahmood, Boton Ismaeel
    British none born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Rock, Bury, BL9 0JP, England

      IIF 28
  • Mahmood, Boton Ismaeel
    British shopkeeper born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Church Street West, Radcliffe, Manchester, M26 2SQ, England

      IIF 29
  • Mahmood, Boton Ismaeel
    Iraqi director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Recreation Street, Leeds, LW11 0AR, United Kingdom

      IIF 30
  • Mahmood, Boton Ismaeel
    Iraqi director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Church Street West, Radcliffe, M26 2SQ, United Kingdom

      IIF 31
  • Mahmood, Boton Ismaeel
    British business person born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Redhill Drive, Castleford, WF10 3AL, England

      IIF 32
  • Mahmood, Boton Ismaeel
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Cheapside, Bradford, West Yorkshire, BD1 4HR, United Kingdom

      IIF 33
    • icon of address 2 Horsefair Precinct, Horsefair, Pontefract, West Yorkshire, WF8 1PD, United Kingdom

      IIF 34
    • icon of address 50, Fore Street, Saltash, Cornwall, PL12 6JL, United Kingdom

      IIF 35
  • Mahmood, Boton Ismaeel
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Botchergate, Carlisle, CA1 1RY, England

      IIF 36
    • icon of address 4, Darnley Buildings, Rossington, Doncaster, DN11 0TS, England

      IIF 37
    • icon of address 29-31 Seaforth Place, England, Leeds, LS9 6AF, England

      IIF 38
    • icon of address 2, Broad Street, Whittlesey, Peterborough, PE7 1HA, England

      IIF 39
    • icon of address Unit 1a, St. Andrews Square, Bolton-upon-dearne, Rotherham, S63 8BA, England

      IIF 40
  • Mahmood, Boton Ismaeel
    British manager born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Recreation Street, Holbeck, Leeds, LS11 0AR, United Kingdom

      IIF 41
  • Mahmood, Boton Ismaeel
    British shopkeeper born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Recreation Street, Leeds, LS11 0AR, England

      IIF 42
  • Mahmood, Boton Ismaeel

    Registered addresses and corresponding companies
    • icon of address 50, Fore Street, Saltash, Cornwall, PL12 6JL, United Kingdom

      IIF 43
  • Mahmood, Boton Ismaeel
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, North Parade, Bradford, West Yorkshire, BD1 3JH, United Kingdom

      IIF 44
    • icon of address Riga Bradford Ltd, 53 North Parade, Bradford, BD1 3JH, England

      IIF 45
    • icon of address 732, Bolton Road, Swinton, Manchester, M27 6EW, England

      IIF 46
  • Mahmood, Boton Ismaeel
    British manager born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 151 Belle Vue Road, Leeds, LS3 1HE, United Kingdom

      IIF 47
  • Mahmood, Boton Ismaeel
    British none born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Rock, Bury, BL9 0JP, England

      IIF 48
  • Mahmood, Boton Ismaeel
    British shopkeeper born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Market Street, Hyde, SK14 1EX, England

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 732 Bolton Road, Swinton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,307 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 43 North Parade, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55 GBP2023-11-30
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 50 Fore Street, Saltash, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 35 - Director → ME
    icon of calendar 2025-09-02 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 156-158 Market Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 155 Chapel Street, Leigh, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,394 GBP2024-12-31
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 79 Church Street, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Horsefair Precinct, Horsefair, Pontefract, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address 155 Chapel Street, Leigh, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    SLONECZKO POLSKI SKLEP LIMITED - 2017-05-12
    icon of address 105 Botchergate, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,816 GBP2024-03-31
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address 4 Darnley Buildings, Rossington, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    386 GBP2025-02-28
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    icon of address 10 Drake Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Riga Bradford Ltd, 53 North Parade, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,033 GBP2021-10-31
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 13
    icon of address 1 The Rock, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,799 GBP2024-05-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 30 Church Street West, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    784 GBP2022-07-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    icon of address 37 Cheapside, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 4 Aspin Lane, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    icon of address 126 Manchester Road East, Little Hulton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    icon of address 2 Broad Street, Whittlesey, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 156 Market Street, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 29-31 Seaforth Place England, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 15 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address Unit 1a St. Andrews Square, Bolton-upon-dearne, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,089 GBP2024-01-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-07-31
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-07-31
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 2 Redhill Drive, Castleford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ 2025-05-28
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ 2025-05-19
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    icon of address 1 The Rock, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,799 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ 2025-07-15
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ 2025-07-15
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    icon of address 155 Chapel Street, Leigh, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ 2025-02-24
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ 2025-02-24
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.